- Company Overview for E.G.P. HOLDINGS LIMITED (06986038)
- Filing history for E.G.P. HOLDINGS LIMITED (06986038)
- People for E.G.P. HOLDINGS LIMITED (06986038)
- More for E.G.P. HOLDINGS LIMITED (06986038)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2012 | AD01 | Registered office address changed from 133 Green Lane St. Albans Hertfordshire AL3 6HG United Kingdom on 23 July 2012 | |
23 Jul 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
15 Jun 2012 | AD01 | Registered office address changed from C/O Cjv and Co Suite 209 Boston Road Boundary House Business Centre London W7 2QE United Kingdom on 15 June 2012 | |
29 Nov 2011 | AD01 | Registered office address changed from 229 Acton Acton Lane Chiswick London W4 5DD on 29 November 2011 | |
08 Sep 2011 | AR01 |
Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2011-09-08
|
|
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
11 Aug 2010 | AD01 | Registered office address changed from 133 Green Lane St Albans Herts AL3 6HG England on 11 August 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Errol Pope on 10 August 2010 | |
10 Aug 2009 | NEWINC | Incorporation |